Search icon

LONGLEAF FOREST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGLEAF FOREST OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: N04000001849
FEI/EIN Number 043785502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US
Mail Address: P O BOX 65908, ORANGE PARK, FL, 32065, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregg Phyllis Director 555 BLANDING BLVD, Orange Park, FL, 32073
Gregg Phyllis Vice President 555 BLANDING BLVD, Orange Park, FL, 32073
Parker Shirley Director 555 BLANDING BLVD, Orange Park, FL, 32073
Parker Shirley Secretary 555 BLANDING BLVD, Orange Park, FL, 32073
WILLIAMS GUS Director 555 BLANDING BLVD, Orange Park, FL, 32073
WILLIAMS GUS President 555 BLANDING BLVD, Orange Park, FL, 32073
COMPLETE ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-04-12 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2020-03-26 COMPLETE ASSOCIATION MANAGEMENT INC -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-16
REINSTATEMENT 2018-03-08
REINSTATEMENT 2016-10-02
REINSTATEMENT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State